Name: | PERRY COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2000 (25 years ago) |
Organization Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 17 Jun 2014 (11 years ago) |
Organization Number: | 0497030 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | COUNTY JUDGE/EXECUTIVE, PERRY COUNTY COURTHOUSE, HAZARD, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNY RAY NOBLE | Registered Agent |
Name | Role |
---|---|
Denny Ray Noble | President |
Name | Role |
---|---|
Randy Bailey | Secretary |
Name | Role |
---|---|
Ronald Combs | Treasurer |
Name | Role |
---|---|
Earl Brashear | Vice President |
Name | Role |
---|---|
Randy Bailey | Director |
Ronald Combs | Director |
Earl Brashear | Director |
Denny Ray Noble | Director |
CHARLES COLEWELL | Director |
WILLIAM D. GORMAN | Director |
DENNY RAY NOBLE | Director |
BJ EWEN | Director |
STEVE TACKETT | Director |
Name | Role |
---|---|
DENNY RAY NOBLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-17 |
Annual Report | 2013-08-28 |
Annual Report | 2012-07-06 |
Articles of Correction | 2012-05-18 |
Withdrawal before effective date | 2012-05-18 |
Dissolution | 2012-02-29 |
Annual Report | 2011-08-17 |
Annual Report | 2010-04-07 |
Annual Report | 2009-03-23 |
Sources: Kentucky Secretary of State